Company NameBusiness Expense Services Limited
Company StatusDissolved
Company Number04567424
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Harry Cullen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charnwood
High Lane
Stockport
Cheshire
SK6 8DZ
Secretary NameMarion Cullen
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Charnwood
High Lane
Stockport
Cheshire
SK6 8DZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

76 at £1Neil Cullen
76.00%
Ordinary
24 at £1Marion Cullen
24.00%
Ordinary

Financials

Year2014
Net Worth£181,205
Cash£184,173
Current Liabilities£28,774

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(4 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Director's details changed for Neil Harry Cullen on 18 October 2010 (2 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2008Return made up to 18/10/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Registered office changed on 14/09/06 from: 5300 lakeside cheadle royal business park cheadle royal stockport cheshire SK8 3EP (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 18/10/05; full list of members (6 pages)
4 January 2005Return made up to 18/10/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2003Return made up to 18/10/03; full list of members (6 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 5300 lakeside cheedle royal busineess park cheedle royal cheshire SK8 3GP (1 page)
31 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (9 pages)